SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, December 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, November 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 28, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2019
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2018
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 3rd, December 2019
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 12, 2018
filed on: 12th, February 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 7th, December 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Gray's Inn Road London WC1X 8HN to 7 New Square London WC2A 3QS on November 13, 2017
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 28, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 10, 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 10, 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On September 1, 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates October 28, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 5 Chancery Lane London WC2A 1LG to 14 Gray's Inn Road London WC1X 8HN on June 26, 2016
filed on: 26th, June 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 28, 2015, no shareholders list
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 30, 2015
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 28, 2014, no shareholders list
filed on: 14th, November 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: October 27, 2014
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|